Bessacarr
Doncaster
DN4 6SA
Secretary Name | Miss Amanda Ruth Birkinshaw |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Grange Road Bessacarr Doncaster DN4 6SA |
Director Name | Mrs Tanya Maria Birkinshaw |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Walden Avenue Scawthorpe Doncaster South Yorkshire DN5 9DH |
Telephone | 07 889376885 |
---|---|
Telephone region | Mobile |
Registered Address | Goodwin & Laurie Ltd Dinnington Business Centre Outgang Lane Sheffield S25 3QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Daniel Robert Birkinshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £153 |
Cash | £3,467 |
Current Liabilities | £5,055 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
17 August 2018 | Delivered on: 20 August 2018 Persons entitled: Eastern Credit Limited Classification: A registered charge Particulars: Land on the east side of north street, edlington, doncaster. Outstanding |
---|---|
17 August 2018 | Delivered on: 20 August 2018 Persons entitled: Eastern Credit Limited Classification: A registered charge Particulars: Land on the east side of north street, edlington, doncaster. Outstanding |
21 February 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
9 November 2023 | Registered office address changed from Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England to Goodwin & Laurie Ltd Dinnington Business Centre Outgang Lane Sheffield S25 3QX on 9 November 2023 (1 page) |
18 April 2023 | Confirmation statement made on 8 April 2023 with updates (4 pages) |
14 March 2023 | Company name changed drbt LTD\certificate issued on 14/03/23
|
23 January 2023 | Registered office address changed from Unit 14 Jupiter Business Park 353 Bentley Road Bentley Doncaster DN5 9TJ England to Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG on 23 January 2023 (1 page) |
16 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 December 2020 | Registered office address changed from Unit 7 Jupiter Business Park 353 Bentley Road Doncaster DN5 9TJ England to Unit 14 Jupiter Business Park 353 Bentley Road Bentley Doncaster DN5 9TJ on 16 December 2020 (1 page) |
14 May 2020 | Registered office address changed from 2 Walden Avenue Scawthorpe Doncaster South Yorkshire DN5 9DH to Unit 7 Jupiter Business Park 353 Bentley Road Doncaster DN5 9TJ on 14 May 2020 (1 page) |
12 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
12 May 2020 | Termination of appointment of Tanya Maria Birkinshaw as a director on 12 May 2020 (1 page) |
22 November 2019 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
10 January 2019 | Termination of appointment of Amanda Ruth Birkinshaw as a secretary on 1 January 2019 (1 page) |
10 January 2019 | Appointment of Mrs Tanya Maria Birkinshaw as a director on 10 January 2019 (2 pages) |
20 August 2018 | Registration of charge 065589110001, created on 17 August 2018 (62 pages) |
20 August 2018 | Registration of charge 065589110002, created on 17 August 2018 (4 pages) |
10 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
27 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 April 2014 | Director's details changed for Mr Daniel Robert Birkinshaw on 1 May 2013 (2 pages) |
15 April 2014 | Director's details changed for Mr Daniel Robert Birkinshaw on 1 May 2013 (2 pages) |
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Mr Daniel Robert Birkinshaw on 1 May 2013 (2 pages) |
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
10 December 2013 | Registered office address changed from 25 Grange Road Bessacarr Doncaster DN4 6SA England on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 25 Grange Road Bessacarr Doncaster DN4 6SA England on 10 December 2013 (1 page) |
19 June 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
22 July 2011 | Company name changed drb cad designs LIMITED\certificate issued on 22/07/11
|
22 July 2011 | Company name changed drb cad designs LIMITED\certificate issued on 22/07/11
|
19 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 April 2010 (1 page) |
21 July 2010 | Total exemption small company accounts made up to 30 April 2010 (1 page) |
14 May 2010 | Director's details changed for Mr Daniel Robert Birkinshaw on 8 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr Daniel Robert Birkinshaw on 8 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr Daniel Robert Birkinshaw on 8 April 2010 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
4 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
8 April 2008 | Incorporation (9 pages) |
8 April 2008 | Incorporation (9 pages) |